Advanced company searchLink opens in new window

OPEN SHARED SOLUTIONS LIMITED

Company number 10140616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
03 Apr 2024 AA01 Previous accounting period extended from 30 July 2023 to 30 November 2023
10 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
10 Jul 2023 AA Accounts for a dormant company made up to 30 July 2022
22 Jun 2023 CERTNM Company name changed about publishing & produce LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
20 Jun 2023 AD01 Registered office address changed from 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 20 June 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 30 July 2021
24 Jun 2022 CERTNM Company name changed craft community LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
24 Jun 2022 PSC01 Notification of Emma Morgan as a person with significant control on 1 April 2022
24 Jun 2022 PSC07 Cessation of Andrew Berry as a person with significant control on 1 April 2022
24 Jun 2022 AD01 Registered office address changed from Unit 10, the Icc Centenary Square Birmingham B1 2EA England to 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL on 24 June 2022
24 Jun 2022 AP01 Appointment of Mrs Emma Louise Morgan as a director on 1 April 2022
24 Jun 2022 TM01 Termination of appointment of Andrew Berry as a director on 1 April 2022
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
13 Aug 2021 AP01 Appointment of Mr Andrew Berry as a director on 1 August 2021
13 Aug 2021 PSC01 Notification of Andrew Berry as a person with significant control on 1 August 2021
13 Aug 2021 PSC07 Cessation of Sam Andrew Michael Morgan as a person with significant control on 1 August 2021
13 Aug 2021 TM01 Termination of appointment of Sam Andrew Michael Morgan as a director on 1 August 2021
13 Aug 2021 AD01 Registered office address changed from Unit 1, the Icc Centenary Square Birmingham B1 2EA England to Unit 10, the Icc Centenary Square Birmingham B1 2EA on 13 August 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates